Warning: file_put_contents(c/79e7c2c68beaa1482ffbe375832ef64f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Caravan Stickers Uk Limited, CW9 7PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARAVAN STICKERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caravan Stickers Uk Limited. The company was founded 19 years ago and was given the registration number 05488078. The firm's registered office is in NORTHWICH. You can find them at 25 Paulden Road, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARAVAN STICKERS UK LIMITED
Company Number:05488078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:25 Paulden Road, Lostock Gralam, Northwich, Cheshire, CW9 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Paulden Road, Lostock Gralam, Northwich, United Kingdom, CW9 7PQ

Secretary30 June 2005Active
85, Greenbank Lane, Northwich, United Kingdom, CW8 1JP

Director21 August 2020Active
158 Fairywell Road, Timperley, Altrincham, WA15 6XD

Secretary23 June 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 June 2005Active
158 Fairywell Road, Timperley, Altrincham, WA15 6XD

Director23 June 2005Active
25, Paulden Road, Lostock Gralam, Northwich, United Kingdom, CW9 7PQ

Director23 June 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 June 2005Active

People with Significant Control

Mrs Jane Waumsley
Notified on:27 August 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:25, Paulden Road, Northwich, United Kingdom, CW9 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Rose Parton
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:25, Paulden Road, Northwich, CW9 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Resolution

Resolution.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.